- Company Overview for 7N ARCHITECTS (SCOTLAND) LTD (SC464253)
- Filing history for 7N ARCHITECTS (SCOTLAND) LTD (SC464253)
- People for 7N ARCHITECTS (SCOTLAND) LTD (SC464253)
- More for 7N ARCHITECTS (SCOTLAND) LTD (SC464253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Ewan Gillies Anderson on 24 October 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Ewan Gillies Anderson as a person with significant control on 24 October 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 7 Randolph Place Edinburgh EH3 7TE on 10 November 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for Ewan Gillies Anderson as a person with significant control on 18 October 2018 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
11 Nov 2015 | AP01 | Appointment of Ewan Gillies Anderson as a director on 21 November 2013 | |
11 Nov 2015 | TM01 | Termination of appointment of Ewan Anderson as a director on 21 November 2013 |